Advanced company searchLink opens in new window

LUXURY CONSULTING LIMITED

Company number 07309169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2020 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 25 May 2019
15 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 May 2018
31 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
15 Jun 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 37 Sun Street London EC2M 2PL on 15 June 2016
10 Jun 2016 600 Appointment of a voluntary liquidator
10 Jun 2016 4.20 Statement of affairs with form 4.19
10 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 840
07 Jun 2015 AA Total exemption full accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 840
01 Aug 2014 CH01 Director's details changed for Margarita Kristof on 7 July 2014
19 Jun 2014 TM01 Termination of appointment of Serge Pugachoff as a director
06 May 2014 AA Total exemption full accounts made up to 30 June 2013
01 Nov 2013 AP01 Appointment of Margarita Kristof as a director
29 Aug 2013 AD01 Registered office address changed from 55 Baker Street London W1U 7EU England on 29 August 2013
28 Aug 2013 AD01 Registered office address changed from 64 Knightsbridge London SW1X 7JF on 28 August 2013
07 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
11 Jun 2013 SH19 Statement of capital on 11 June 2013
  • GBP 840
10 Jun 2013 CH01 Director's details changed for Sergey Pugachev on 23 December 2011
07 Jun 2013 SH20 Statement by directors
07 Jun 2013 CAP-SS Solvency statement dated 13/05/13